- Company Overview for ERLANG CONSULTING LIMITED (04579762)
- Filing history for ERLANG CONSULTING LIMITED (04579762)
- People for ERLANG CONSULTING LIMITED (04579762)
- More for ERLANG CONSULTING LIMITED (04579762)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | DS01 | Application to strike the company off the register | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Mr Lloyd Charles Wittebol on 21 November 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
10 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
18 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Jan 2010 | AD02 | Register inspection address has been changed | |
18 Jan 2010 | CH01 | Director's details changed for Peter Graham Mallott on 1 November 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Lloyd Charles Wittebol on 1 November 2009 | |
21 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Jan 2009 | 363a | Return made up to 01/11/08; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / lloyd wittebol / 07/01/2009 / HouseName/Number was: , now: 24; Street was: 19 alexandra close, now: mayfield close; Area was: chadwell st marys, now: forest road, dalston; Post Town was: grays, now: london; Region was: essex, now: ; Post Code was: RM16 4TT, now: E8 3DA | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
10 Nov 2008 | 88(2) | Ad 31/10/08 gbp si 1@1=1 gbp ic 1/2 | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from 22 st john street newport pagnell buckinghamshire MK16 8HJ | |
02 Oct 2008 | 288a | Secretary appointed mary lucy mallott | |
02 Oct 2008 | 288b | Appointment Terminated Secretary patricia davies | |
13 Aug 2008 | 288a | Director appointed peter mallott |